M J TALBOT CARPENTERS LIMITED

Company Documents

DateDescription
19/11/1019 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/08/1019 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2010

View Document

19/08/1019 August 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/06/107 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/05/2010

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 159 INGRAM ROAD BLOXWICH WALSALL WEST MIDLANDS WS3 3AF

View Document

26/05/0926 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/05/0926 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

26/05/0926 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/07/083 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/02/0423 February 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0324 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0324 May 2003 REGISTERED OFFICE CHANGED ON 24/05/03 FROM: 2 ODELL CRESCENT LEAMORE WALSALL WEST MIDLANDS WS3 2EF

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/0219 June 2002 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company